Advanced company searchLink opens in new window

ACHILLES THERAPEUTICS UK LIMITED

Company number 10167668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 705.63181
07 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 December 2019
31 Oct 2019 PSC05 Change of details for a person with significant control
28 Oct 2019 SH10 Particulars of variation of rights attached to shares
28 Oct 2019 SH10 Particulars of variation of rights attached to shares
28 Oct 2019 SH10 Particulars of variation of rights attached to shares
28 Oct 2019 SH08 Change of share class name or designation
27 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 PSC05 Change of details for Syncona Limited as a person with significant control on 27 July 2017
22 Oct 2019 PSC05 Change of details for Syncona Limited as a person with significant control on 21 November 2018
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 05/05/2017
04 Oct 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Oct 2019 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Oct 2019 TM01 Termination of appointment of Elisa Michela Petris as a director on 2 September 2019
03 Oct 2019 TM01 Termination of appointment of Ian Walker as a director on 2 September 2019
03 Oct 2019 AP01 Appointment of Dr. Rogier Wouter Rooswinkel as a director on 2 September 2019
03 Oct 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 September 2019
03 Oct 2019 AP01 Appointment of Mr Derek Dirocco as a director on 2 September 2019
30 Aug 2019 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 28 August 2019
28 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2019
  • GBP 357.68467
23 Aug 2019 PSC07 Cessation of Cancer Research Technology Limited as a person with significant control on 27 July 2017
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 357.63467
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2019.
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 253.63467
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 252.41966
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 251.70412